Advanced company searchLink opens in new window

HOMECHERRY HOUSE RTM COMPANY LIMITED

Company number 07440002

Filter officers

Filter officers

Officers: 14 officers / 10 resignations

BABIC, Lorraine

Correspondence address
182a,, Manford Way, Chigwell, England, IG7 4DG
Role Active
Secretary
Appointed on
27 January 2017

COLE, Audrey Joan

Correspondence address
182a, Manford Way, Chigwell, England, IG7 4DG
Role Active
Director
Date of birth
January 1934
Appointed on
10 June 2015
Nationality
British
Country of residence
England
Occupation
Retired

GOLDSTEIN, Michael Arnold

Correspondence address
182a, Manford Way, Chigwell, England, IG7 4DG
Role Active
Director
Date of birth
May 1942
Appointed on
14 March 2019
Nationality
British
Country of residence
England
Occupation
Retired

HOGG, John Frederick

Correspondence address
182a, Manford Way, Chigwell, England, IG7 4DG
Role Active
Director
Date of birth
July 1943
Appointed on
10 June 2015
Nationality
British
Country of residence
England
Occupation
Retired

THE RIGHT TO MANAGE FEDERATION LIMITED

Correspondence address
Calverley House 55, Calverley Road, Tunbridge Wells, Kent, Uk, TN1 2TU
Role Resigned
Secretary
Appointed on
15 November 2010
Resigned on
16 August 2011

Registered in a European Economic Area What's this?

Place registered
UK
Registration number
05934922

UNITED COMPANY SECRETARIES

Correspondence address
Unit 9, Astra Centre, Edinburgh Way, Harlow, Essex, United Kingdom, CM20 2BN
Role Resigned
Secretary
Appointed on
16 August 2011
Resigned on
1 January 2016

Registered in a European Economic Area What's this?

Place registered
UK REG OFFICE
Registration number
06404682

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Correspondence address
Unit 9, Astra Centre, Edinburgh Way, Harlow, Essex, England, CM20 2BN
Role Resigned
Secretary
Appointed on
1 January 2016
Resigned on
27 January 2017

Registered in a European Economic Area What's this?

Place registered
UNITED KINGDOM
Registration number
06230550

CASTLEMAN, Betty

Correspondence address
182a, Manford Way, Chigwell, England, IG7 4DG
Role Resigned
Director
Date of birth
October 1933
Appointed on
2 September 2011
Resigned on
22 January 2018
Nationality
English
Country of residence
United Kingdom
Occupation
Retired

CHAN, Justine Pamela

Correspondence address
Flat 6 86 Homecherry House, High Street, Loughton, Essex, Uk, IG10 4QU
Role Resigned
Director
Date of birth
September 1957
Appointed on
15 November 2010
Resigned on
16 August 2011
Nationality
American
Country of residence
Uk
Occupation
Teacher

COHEN, David Ralph

Correspondence address
182a, Manford Way, Chigwell, England, IG7 4DG
Role Resigned
Director
Date of birth
June 1960
Appointed on
10 June 2015
Resigned on
14 February 2017
Nationality
Scottish
Country of residence
Scotland
Occupation
Property Manager

COHEN, David Ralph

Correspondence address
36 Greenway Business Centre, Harlow Business Park, Harlow, Essex, CM19 5QE
Role Resigned
Director
Date of birth
May 1960
Appointed on
15 November 2010
Resigned on
16 September 2011
Nationality
British
Country of residence
England
Occupation
Property Investor Manager

GIBBENS, John

Correspondence address
182a, Manford Way, Chigwell, England, IG7 4DG
Role Resigned
Director
Date of birth
May 1936
Appointed on
9 May 2017
Resigned on
11 March 2019
Nationality
British
Country of residence
England
Occupation
Retired

GLASSAR, Jessie

Correspondence address
36 Greenway Business Centre, Harlow Business Park, Harlow, Essex, CM19 5QE
Role Resigned
Director
Date of birth
November 1946
Appointed on
15 November 2010
Resigned on
15 November 2011
Nationality
British
Country of residence
United Kingdom
Occupation
Company Director

TOBIAS, Jacqueline

Correspondence address
36 Greenway Business Centre, Harlow Business Park, Harlow, Essex, CM19 5QE
Role Resigned
Director
Date of birth
March 1949
Appointed on
15 November 2010
Resigned on
23 September 2011
Nationality
British
Country of residence
England
Occupation
Healthcare Asst